Search icon

23830 OWNERS CORP.

Company Details

Name: 23830 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1982 (43 years ago)
Entity Number: 747913
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632
Principal Address: 11 NEW STREET, 2nd Floor, ENGLEWOOD CLIFFS, NJ, United States, 07632

Shares Details

Shares issued 40000

Share Par Value 0.5

Type PAR VALUE

DOS Process Agent

Name Role Address
PRIDE PROPERTY MANAGEMENT DOS Process Agent 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
NANCY ALLEN Chief Executive Officer 240 EAST 30TH STREET, APT BB, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 240 EAST 30TH STREET, APT BB, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-12-19 Address 11 New Street, 2nd Floor, Englewood Cliffs, NJ, 07632, USA (Type of address: Service of Process)
2024-01-03 2024-01-03 Address 240 EAST 30TH STREET, APT BB, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-12-18 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5
2024-01-03 2024-12-19 Address 240 EAST 30TH STREET, APT BB, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-01-03 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5
2022-09-16 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5
2022-05-02 2022-09-16 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5
2016-01-07 2024-01-03 Address 240 EAST 30TH STREET, APT BB, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-11-05 2024-01-03 Address 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219001519 2024-12-18 CERTIFICATE OF CHANGE BY ENTITY 2024-12-18
240103004298 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230202004180 2023-02-02 BIENNIAL STATEMENT 2022-01-01
200129060428 2020-01-29 BIENNIAL STATEMENT 2020-01-01
180111006332 2018-01-11 BIENNIAL STATEMENT 2018-01-01
160107006851 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140108006218 2014-01-08 BIENNIAL STATEMENT 2014-01-01
120312002166 2012-03-12 BIENNIAL STATEMENT 2012-01-01
100127002476 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080207002365 2008-02-07 BIENNIAL STATEMENT 2008-01-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State